Company NameDean Clough Limited
DirectorsJeremy Hall and Maurice Miller
Company StatusActive
Company Number01635454
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 11 months ago)
Previous NamesPlumegable Limited and Dean Clough Industrial Park Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Graham Nelson
StatusCurrent
Appointed05 December 2023(41 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameSir Ernest Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Secretary NameSir Ernest Hall
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Secretary NameSarah Louise Sinclair Tetley Hall
NationalityBritish
StatusResigned
Appointed05 December 1992(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressGerties Cottage
Royds Hall Low Moor
Bradford
BD12 0EJ
Secretary NameMr Maurice Miller
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Secretary NameBrian Hood
NationalityBritish
StatusResigned
Appointed04 October 2007(25 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2013)
RoleAccountant
Correspondence Address9 Elizabeth Drive
Helmshore
Rossendale
Lancashire
BB4 4JB
Secretary NameMr Stephen Robert Bullock
StatusResigned
Appointed01 May 2013(30 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressLower Saltonstall Wainstalls
Halifax
West Yorkshire
HX2 7TR
Secretary NameMr Maurice Miller
StatusResigned
Appointed01 November 2016(34 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 January 2017)
RoleCompany Director
Correspondence AddressOffice Suite E345
Dean Clough
Halifax
HX3 5AX
Secretary NameAnne Moffat
StatusResigned
Appointed03 January 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2023)
RoleCompany Director
Correspondence AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX

Contact

Websitedeanclough.com
Email address[email protected]
Telephone01422 250250
Telephone regionHalifax

Location

Registered AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

700k at £1Jeremy Hall
41.18%
Ordinary
200k at £1Jeremy Hall & Leopold Hall
11.76%
Ordinary
200k at £1Thomas Hall
11.76%
Ordinary
200k at £1Virginia A. Lloyd
11.76%
Ordinary
200k at £1Vivian Eve Hall
11.76%
Ordinary
170k at £1Maurice Miller
10.00%
Ordinary
30k at £1Gabrielle Frances Tate
1.76%
Ordinary

Financials

Year2014
Turnover£8,057,659
Gross Profit£5,324,755
Net Worth£6,896,431
Cash£1,651,629
Current Liabilities£37,430,378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

11 June 1990Delivered on: 20 June 1990
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at akroyd place halifax west yorkshire.
Fully Satisfied
9 February 1990Delivered on: 16 February 1990
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land on the easterly side of the lee bank at ovenden, halifax, west yorkshire. T/no. Wyk 226128.
Fully Satisfied
20 November 1989Delivered on: 1 December 1989
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park at corporation st. Halifax, W. yorkshire.
Fully Satisfied
20 November 1989Delivered on: 27 November 1989
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
1 June 1988Delivered on: 17 June 1988
Satisfied on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of field house and brick farm, sowerby, west yorkshire part of t/n wyk 358848.
Fully Satisfied
8 June 1984Delivered on: 19 June 1984
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dean clough mills, halifax, west yorkshire. T/n wyk 15508 wyk 155106 wyk 155110.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north west o burdock way halifax west yorkshire t/n WYK467590.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of haley hill halifax west yorkshire t/n WYK474284.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of old lane halifax west midlands t/n WYK75575.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossley's mill dean clough industrial park halifax west yorkshire t/n WYK545282.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of lee bank halifax west yorkshire t/n WYK622344.
Fully Satisfied
25 February 1991Delivered on: 6 March 1991
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of denholme gate road hipperholme west yorkshire. T/n wyk 144693.
Fully Satisfied
25 February 1991Delivered on: 6 March 1991
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of denholme gate road hipperholme west yorkshire t/n wyk 247567.
Fully Satisfied
6 April 1983Delivered on: 12 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at lee bank lee bridge and dean clough halifax title nos. Wyk 155106 wyk 155108 wyk 155110 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1989Delivered on: 4 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of burnley road hebden bridge west yorkshire t/n wyk 299430 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1989Delivered on: 4 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at hawksclough hebden bridge west yorkshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 2010Delivered on: 19 August 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of old lane west yorkshire t/n WYK75575, land and buildings on the south side of dean clough west yorkshire t/n WYK155106 and land and buildings on the south west side of old lane t/n WYK155108 (for details of further properties charged please refer to form MG01) all rental income the relevant agreements and the relevant policies see image for full details.
Outstanding
17 August 2010Delivered on: 19 August 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
30 October 2000Delivered on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 October 2000Delivered on: 3 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the west side of old lane t/n WYK75575 the land and buildings on the south side of dean clough WYK155106 the land and buildings on the south west side of old lane WYK155108. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (17 pages)
9 April 2019Change of details for Mr Jeremy Hall as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Director's details changed for Mr Jeremy Hall on 9 April 2019 (2 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
15 August 2017Registered office address changed from Office Suite E345 Dean Clough Halifax HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Office Suite E345 Dean Clough Halifax HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page)
11 January 2017Termination of appointment of Maurice Miller as a secretary on 3 January 2017 (1 page)
11 January 2017Appointment of Anne Moffat as a secretary on 3 January 2017 (2 pages)
11 January 2017Appointment of Anne Moffat as a secretary on 3 January 2017 (2 pages)
11 January 2017Termination of appointment of Maurice Miller as a secretary on 3 January 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (36 pages)
29 December 2016Full accounts made up to 31 March 2016 (36 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
19 December 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
19 December 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
6 December 2016Appointment of Mr Maurice Miller as a secretary on 1 November 2016 (2 pages)
6 December 2016Termination of appointment of Stephen Robert Bullock as a secretary on 1 November 2016 (1 page)
6 December 2016Appointment of Mr Maurice Miller as a secretary on 1 November 2016 (2 pages)
6 December 2016Termination of appointment of Stephen Robert Bullock as a secretary on 1 November 2016 (1 page)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders (6 pages)
20 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 1,680,000
(4 pages)
20 January 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 1,680,000
(4 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Annual return made up to 5 December 2015 with a full list of shareholders (6 pages)
20 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2016Full accounts made up to 31 March 2015 (32 pages)
6 January 2016Full accounts made up to 31 March 2015 (32 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £10,200,000 08/07/2015
(1 page)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Capitalise £10,200,000 08/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2015Statement by Directors (1 page)
1 October 2015Statement by Directors (1 page)
1 October 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 11,900,000
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1,700,000
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1,700,000
(4 pages)
1 October 2015Solvency Statement dated 08/07/15 (1 page)
1 October 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 11,900,000
(4 pages)
1 October 2015Statement of capital on 1 October 2015
  • GBP 1,700,000
(4 pages)
1 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 11,900,000
(4 pages)
1 October 2015Solvency Statement dated 08/07/15 (1 page)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,700,000
(6 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,700,000
(6 pages)
8 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,700,000
(6 pages)
2 December 2014Full accounts made up to 31 March 2014 (24 pages)
2 December 2014Full accounts made up to 31 March 2014 (24 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,700,000
(6 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,700,000
(6 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,700,000
(6 pages)
5 December 2013Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Maurice Miller on 1 December 2013 (2 pages)
18 October 2013Full accounts made up to 31 March 2013 (23 pages)
18 October 2013Full accounts made up to 31 March 2013 (23 pages)
9 May 2013Appointment of Mr Stephen Robert Bullock as a secretary (2 pages)
9 May 2013Termination of appointment of Brian Hood as a secretary (1 page)
9 May 2013Appointment of Mr Stephen Robert Bullock as a secretary (2 pages)
9 May 2013Termination of appointment of Brian Hood as a secretary (1 page)
1 February 2013Full accounts made up to 31 March 2012 (24 pages)
1 February 2013Full accounts made up to 31 March 2012 (24 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
26 August 2011Full accounts made up to 31 March 2011 (22 pages)
26 August 2011Full accounts made up to 31 March 2011 (22 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
27 September 2010Full accounts made up to 31 March 2010 (20 pages)
27 September 2010Full accounts made up to 31 March 2010 (20 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 19 (12 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
26 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
26 September 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
28 December 2008Return made up to 05/12/08; full list of members (7 pages)
28 December 2008Return made up to 05/12/08; full list of members (7 pages)
17 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
17 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
20 June 2008Gbp ic 2000000/1700000\28/05/08\gbp sr 300000@1=300000\ (1 page)
20 June 2008Gbp ic 2000000/1700000\28/05/08\gbp sr 300000@1=300000\ (1 page)
18 April 2008Declaration of shares redemption:auditor's report (3 pages)
18 April 2008Declaration of shares redemption:auditor's report (3 pages)
18 April 2008Resolutions
  • RES13 ‐ Share purchase agreement 11/04/2008
(1 page)
18 April 2008Resolutions
  • RES13 ‐ Share purchase agreement 11/04/2008
(1 page)
22 January 2008Return made up to 05/12/07; full list of members (7 pages)
22 January 2008Return made up to 05/12/07; full list of members (7 pages)
20 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
20 December 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
14 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
22 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
22 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
10 December 2006Return made up to 05/12/06; full list of members (8 pages)
10 December 2006Return made up to 05/12/06; full list of members (8 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 January 2006Return made up to 05/12/05; full list of members (9 pages)
5 January 2006Return made up to 05/12/05; full list of members (9 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
11 December 2004Return made up to 05/12/04; full list of members (9 pages)
11 December 2004Return made up to 05/12/04; full list of members (9 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
13 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(10 pages)
13 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(10 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(10 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(10 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
20 December 2001Return made up to 05/12/01; full list of members (9 pages)
20 December 2001Return made up to 05/12/01; full list of members (9 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Accounts for a medium company made up to 31 March 2000 (22 pages)
25 January 2001Accounts for a medium company made up to 31 March 2000 (22 pages)
18 December 2000Return made up to 05/12/00; full list of members (9 pages)
18 December 2000Return made up to 05/12/00; full list of members (9 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
28 January 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
26 January 2000Return made up to 05/12/99; full list of members (20 pages)
26 January 2000Return made up to 05/12/99; full list of members (20 pages)
11 June 1999Declaration of mortgage charge released/ceased (1 page)
11 June 1999Declaration of mortgage charge released/ceased (1 page)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 January 1999Full accounts made up to 31 March 1998 (22 pages)
15 January 1999Full accounts made up to 31 March 1998 (22 pages)
11 January 1999Return made up to 05/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(8 pages)
11 January 1999Return made up to 05/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(8 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (22 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (22 pages)
29 December 1997Return made up to 05/12/97; full list of members (10 pages)
29 December 1997Return made up to 05/12/97; full list of members (10 pages)
13 January 1997Return made up to 05/12/96; full list of members (10 pages)
13 January 1997Return made up to 05/12/96; full list of members (10 pages)
1 October 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
1 October 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
25 March 1996Company name changed dean clough industrial park limi ted\certificate issued on 26/03/96 (2 pages)
25 March 1996Company name changed dean clough industrial park limi ted\certificate issued on 26/03/96 (2 pages)
11 December 1995Return made up to 05/12/95; full list of members (20 pages)
11 December 1995Return made up to 05/12/95; full list of members (20 pages)
15 November 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
15 November 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
30 June 1993Accounts for a medium company made up to 31 March 1993 (18 pages)
30 June 1993Accounts for a medium company made up to 31 March 1993 (18 pages)
14 December 1992Accounts for a medium company made up to 31 March 1992 (20 pages)
14 December 1992Accounts for a medium company made up to 31 March 1992 (20 pages)
31 May 1988Particulars of contract relating to shares (3 pages)
31 May 1988Wd 21/04/88 ad 28/03/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (2 pages)
31 May 1988Particulars of contract relating to shares (3 pages)
31 May 1988Wd 21/04/88 ad 28/03/88--------- £ si 1999800@1=1999800 £ ic 200/2000000 (2 pages)
14 May 1982Incorporation (13 pages)
14 May 1982Incorporation (13 pages)